Company NameKnight Young Co Limited
Company StatusActive
Company Number03417739
CategoryPrivate Limited Company
Incorporation Date11 August 1997(26 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Dipak Kumar Mandavia
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1997(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address4 Burnside Close
Twickenham
Middx
TW1 1ET
Secretary NameMrs Mayuri Mandavia
NationalityBritish
StatusCurrent
Appointed11 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Burnside Close
Twickenham
Middlesex
TW1 1ET
Director NameMr Ashish Kumar Mandavia
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2012(14 years, 8 months after company formation)
Appointment Duration12 years
RoleNot Applicable
Country of ResidenceEngland
Correspondence Address4 Burnside Close
Twickenham
Middlesex
TW1 1ET
Director NameMrs Mayuri Mandavia
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2016(18 years, 5 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Burnside Close
Twickenham
TW1 1ET
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteknightyoung.com

Location

Registered AddressGround Floor, 23 Bellview Court
Hanworth Road
Hounslow
TW3 3TQ
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Heath
Built Up AreaGreater London

Shareholders

1 at £1Mr Dipak Kumar Mandavia
50.00%
Ordinary
1 at £1Mrs Mayuri Mandavia
50.00%
Ordinary

Financials

Year2014
Turnover£146,744
Net Worth£155,924
Cash£133,191
Current Liabilities£153,046

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return27 July 2023 (9 months, 1 week ago)
Next Return Due10 August 2024 (3 months, 1 week from now)

Charges

30 October 2006Delivered on: 8 November 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plot 23 abd car parking space bellview court hanworth road hounslow middlesex. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding

Filing History

29 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
30 August 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
7 June 2023Registered office address changed from 109 Kingsley Road Hounslow Middlesex TW3 4AJ to Ground Floor, 23 Bellview Court Hanworth Road Hounslow TW3 3TQ on 7 June 2023 (1 page)
29 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
25 August 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
21 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
1 November 2021Satisfaction of charge 1 in full (1 page)
2 September 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
23 January 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
27 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
13 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
21 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
28 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
9 March 2016Statement of capital following an allotment of shares on 25 January 2016
  • GBP 1
(4 pages)
9 March 2016Statement of capital following an allotment of shares on 25 January 2016
  • GBP 1
(4 pages)
25 February 2016Appointment of Mrs Mayuri Mandavia as a director on 25 January 2016 (2 pages)
25 February 2016Appointment of Mrs Mayuri Mandavia as a director on 25 January 2016 (2 pages)
7 December 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
7 December 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
12 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(5 pages)
12 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(5 pages)
15 January 2015Total exemption full accounts made up to 31 March 2014 (13 pages)
15 January 2015Total exemption full accounts made up to 31 March 2014 (13 pages)
19 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(5 pages)
19 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(5 pages)
20 November 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
20 November 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
15 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(5 pages)
15 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(5 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (13 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (13 pages)
16 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
11 May 2012Appointment of Mr Ashish Kumar Mandavia as a director (2 pages)
11 May 2012Appointment of Mr Ashish Kumar Mandavia as a director (2 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
23 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
11 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
18 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
18 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
8 September 2009Return made up to 11/08/09; full list of members (3 pages)
8 September 2009Return made up to 11/08/09; full list of members (3 pages)
29 October 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
29 October 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
11 August 2008Return made up to 11/08/08; full list of members (3 pages)
11 August 2008Return made up to 11/08/08; full list of members (3 pages)
21 October 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
21 October 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
28 September 2007Return made up to 11/08/07; full list of members (2 pages)
28 September 2007Return made up to 11/08/07; full list of members (2 pages)
11 July 2007Return made up to 11/08/06; full list of members (2 pages)
11 July 2007Return made up to 11/08/06; full list of members (2 pages)
2 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
2 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
8 November 2006Particulars of mortgage/charge (4 pages)
8 November 2006Particulars of mortgage/charge (4 pages)
23 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
23 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
3 November 2005Return made up to 11/08/05; full list of members (6 pages)
3 November 2005Return made up to 11/08/05; full list of members (6 pages)
29 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
29 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
23 August 2004Return made up to 11/08/04; full list of members (6 pages)
23 August 2004Return made up to 11/08/04; full list of members (6 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
1 October 2003Return made up to 11/08/03; full list of members (6 pages)
1 October 2003Return made up to 11/08/03; full list of members (6 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
4 October 2002Secretary resigned (1 page)
4 October 2002Director resigned (1 page)
4 October 2002Secretary resigned (1 page)
4 October 2002Director resigned (1 page)
10 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 September 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
10 September 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
4 September 2002Return made up to 11/08/02; full list of members (6 pages)
4 September 2002Return made up to 11/08/02; full list of members (6 pages)
29 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 June 2002Return made up to 11/08/01; full list of members (7 pages)
24 June 2002Return made up to 11/08/01; full list of members (7 pages)
1 June 2002Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
1 June 2002Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
3 July 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
3 July 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
23 April 2001Return made up to 11/08/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
23 April 2001Return made up to 11/08/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
1 February 2001Return made up to 11/08/99; full list of members (7 pages)
1 February 2001Return made up to 11/08/99; full list of members (7 pages)
30 June 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
30 June 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
25 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 November 1998Return made up to 11/08/98; full list of members (6 pages)
25 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 November 1998Accounts for a dormant company made up to 31 August 1998 (1 page)
25 November 1998Accounts for a dormant company made up to 31 August 1998 (1 page)
25 November 1998Return made up to 11/08/98; full list of members (6 pages)
19 November 1998New secretary appointed (2 pages)
19 November 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
19 November 1998New secretary appointed (2 pages)
11 August 1997Incorporation (17 pages)
11 August 1997Incorporation (17 pages)